Advanced company searchLink opens in new window

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED

Company number 07475730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 TM01 Termination of appointment of Christopher Ball as a director on 15 October 2018
06 Nov 2018 TM01 Termination of appointment of Stephen Thomas Jeffers as a director on 15 October 2018
11 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Oct 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
04 Mar 2016 AA Full accounts made up to 31 May 2015
01 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 91,999
03 Dec 2015 AP01 Appointment of David Atkinson as a director on 28 October 2015
15 Jul 2015 TM02 Termination of appointment of Andrew Craig Butterworth as a secretary on 13 July 2015
01 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
17 Jun 2015 TM01 Termination of appointment of Keith John Maddin as a director on 1 June 2015
17 Jun 2015 AP01 Appointment of Christopher Ball as a director on 1 June 2015
17 Jun 2015 TM01 Termination of appointment of Edward Hugh Mcneil as a director on 1 June 2015
03 Jun 2015 CERTNM Company name changed medicx p finance LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
26 May 2015 SH20 Statement by Directors
26 May 2015 SH19 Statement of capital on 26 May 2015
  • GBP 92,000
26 May 2015 CAP-SS Solvency Statement dated 14/05/15
26 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2015 SH19 Statement of capital on 21 May 2015
  • GBP 92,000